Search icon

COMPREHENSIVE WOMEN'S HEALTH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE WOMEN'S HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Jun 1991 (34 years ago)
Date of dissolution: 11 Feb 2009
Entity Number: 1557772
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 616 CLOCKTOWER COMMONS, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO CUMELLA, MD, F.A.C.O.G. Chief Executive Officer 616 CLOCKTOWER COMMONS, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
ANGELO CUMELLA, MD, F.A.C.O.G. DOS Process Agent 616 CLOCKTOWER COMMONS, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1999-06-14 2001-07-23 Address 600 CLOCKTOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-03-25 2001-07-23 Address 600 CLOCKTOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-03-25 1999-06-14 Address 600 CLOCKTOWER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-03-25 2001-07-23 Address 600 BREWSTER COMMONS, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1991-06-26 1993-03-25 Address CLOCKTOWER COMMONS, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090211000929 2009-02-11 CERTIFICATE OF DISSOLUTION 2009-02-11
050822002171 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030606003026 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010723002007 2001-07-23 BIENNIAL STATEMENT 2001-06-01
990614002258 1999-06-14 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State